HALLCO 996 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALLCO 996 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02520579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALLCO 996 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HALLCO 996 LIMITED located?

    Registered Office Address
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HALLCO 996 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRIS HOMES LIMITEDMar 16, 2005Mar 16, 2005
    URGENTACTION LIMITEDNov 30, 1999Nov 30, 1999
    MORRIS GROUP LIMITEDMay 09, 1995May 09, 1995
    URGENTACTION LIMITEDJul 10, 1990Jul 10, 1990

    What are the latest accounts for HALLCO 996 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for HALLCO 996 LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2027
    Next Confirmation Statement DueApr 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2026
    OverdueNo

    What are the latest filings for HALLCO 996 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2025

    18 pagesAA

    Registration of charge 025205790016, created on Sep 30, 2025

    66 pagesMR01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    18 pagesAA

    Registration of charge 025205790015, created on Dec 19, 2024

    66 pagesMR01

    Registration of charge 025205790014, created on Nov 28, 2024

    67 pagesMR01

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Cindy Ann Cade as a director on Jan 29, 2024

    2 pagesAP01

    Full accounts made up to Apr 30, 2023

    18 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    18 pagesAA

    Appointment of Mrs Wendy Gillie Ellis as a director on Sep 15, 2022

    2 pagesAP01

    Termination of appointment of Mathew Gareth Vaughan as a director on Sep 15, 2022

    1 pagesTM01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    17 pagesAA

    Appointment of Mr Mathew Gareth Vaughan as a director on Aug 04, 2021

    2 pagesAP01

    Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE

    1 pagesAD03

    Register inspection address has been changed to One St. Peters Square Manchester M2 3DE

    1 pagesAD02

    Cessation of Michael John Gaskell as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Morris Homes Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Registration of charge 025205790013, created on Mar 01, 2021

    65 pagesMR01

    Satisfaction of charge 025205790012 in full

    4 pagesMR04

    Who are the officers of HALLCO 996 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IDDON, Joanne
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Secretary
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    241939500001
    CADE, Cindy Ann
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Director
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    EnglandBritish318687500001
    EDMUNDS, Martin Paul
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Director
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    EnglandBritish76996280002
    ELLIS, Wendy Gillie
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Director
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    United KingdomBritish257882960001
    GASKELL, Michael John
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Director
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    United KingdomBritish72725720001
    IDDON, Joanne
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Director
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    EnglandBritish92755390001
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Secretary
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    British47491740004
    GASKELL, Michael John
    Shelbourne House
    Bollinway
    WA15 0NY Hale
    Cheshire
    Secretary
    Shelbourne House
    Bollinway
    WA15 0NY Hale
    Cheshire
    British72725720001
    HAMILTON, Iain Duncan Hamish
    5 Tormore Close
    Heapey
    PR6 9BP Chorley
    Lancashire
    Secretary
    5 Tormore Close
    Heapey
    PR6 9BP Chorley
    Lancashire
    British42738020002
    KENDALL, Peter David
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Secretary
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    British139638210001
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Director
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    British47491740004
    CHENERY, Richard James
    Barn Lodge Mills Lane
    Wroxton-St-Mary
    OX15 6PY Banbury
    Oxfordshire
    Director
    Barn Lodge Mills Lane
    Wroxton-St-Mary
    OX15 6PY Banbury
    Oxfordshire
    EnglandBritish10633560001
    CONROY, James Ian
    3 Oakengates
    Standish
    WN6 0XL Wigan
    Lancashire
    Director
    3 Oakengates
    Standish
    WN6 0XL Wigan
    Lancashire
    British4565270001
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Director
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    EnglandBritish17019070002
    DRAYCOTT, James
    215 Pine Avenue
    Little Hoole
    PR4 5LB Preston
    Lancashire
    Director
    215 Pine Avenue
    Little Hoole
    PR4 5LB Preston
    Lancashire
    British44982790004
    EDMUNDS, Martin Paul
    26 Carriage Drive
    Frodsham
    WA6 6EA Warrington
    Cheshire
    Director
    26 Carriage Drive
    Frodsham
    WA6 6EA Warrington
    Cheshire
    British76996280001
    EVANS, David Richard
    Ty Newydd Farm
    Ffordd Nercwys Treuddyn
    CH7 4BG Mold
    Clwyd
    Director
    Ty Newydd Farm
    Ffordd Nercwys Treuddyn
    CH7 4BG Mold
    Clwyd
    British20424380001
    HATCH, Susan Victoria
    Summerhill
    9 East Down Road
    WA14 Bowdon
    Cheshire
    Director
    Summerhill
    9 East Down Road
    WA14 Bowdon
    Cheshire
    British32592170001
    HATCH, Susan Victoria
    Summerhill
    9 East Down Road
    WA14 Bowdon
    Cheshire
    Director
    Summerhill
    9 East Down Road
    WA14 Bowdon
    Cheshire
    British32592170001
    MACK, Christopher Charles Robert
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    British158640001
    NORMAN, Bernard Robert
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    Director
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    United KingdomBritish65467300001
    SELLERS, Rodney Horrocks
    Stonecroft
    3 Lostock Junction Lane Lostock
    BL6 4JR Bolton
    Lancashire
    Director
    Stonecroft
    3 Lostock Junction Lane Lostock
    BL6 4JR Bolton
    Lancashire
    EnglandEnglish53752390002
    VAUGHAN, Mathew Gareth
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Director
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    United KingdomBritish151762730002

    Who are the persons with significant control of HALLCO 996 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Gaskell
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Apr 06, 2016
    Morland House
    Altrincham Road
    SK9 5NW Wilmslow
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Altrincham Road
    SK9 5NW Wilmslow
    Morland House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Altrincham Road
    SK9 5NW Wilmslow
    Morland House
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03593639
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0